UKBizDB.co.uk

TRIMDON CHAMPION LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Trimdon Champion Ltd. The company was founded 9 years ago and was given the registration number 09524359. The firm's registered office is in SWADLINCOTE. You can find them at 107 Salisbury Drive, , Swadlincote, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:TRIMDON CHAMPION LTD
Company Number:09524359
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2015
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:107 Salisbury Drive, Swadlincote, United Kingdom, DE11 7LE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director13 June 2022Active
16, Colonel Grantham Avenue, Aylesbury, United Kingdom, HP19 9AP

Director06 April 2016Active
42 Hazel Road, Coventry, United Kingdom, CV6 7DD

Director04 September 2017Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director02 April 2015Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
73 Hurricane Road, Wallington, United Kingdom, SM6 9GF

Director12 October 2018Active
19 Rudston Road, Liverpool, United Kingdom, L16 4PG

Director28 October 2019Active
25, Hallsworth Road, Eccles, Manchester, United Kingdom, M30 7LS

Director23 October 2015Active
8, Blythe Avenue, Congleton, United Kingdom, CW12 4LQ

Director22 April 2015Active
131, Newton Road, Torquay, United Kingdom, TQ2 7AJ

Director16 June 2015Active
4 Shaggy Calf Lane, Slough, England, SL2 5HJ

Director05 July 2019Active
107 Salisbury Drive, Swadlincote, United Kingdom, DE11 7LE

Director22 May 2020Active
11, Warwick Court, Wordsworth Road, Denton, Manchester, United Kingdom, M34 7XF

Director11 August 2015Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:13 June 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Sapsford
Notified on:22 May 2020
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:United Kingdom
Address:107 Salisbury Drive, Swadlincote, United Kingdom, DE11 7LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Carl Goodman
Notified on:28 October 2019
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:United Kingdom
Address:19 Rudston Road, Liverpool, United Kingdom, L16 4PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Manole Oprea
Notified on:05 July 2019
Status:Active
Date of birth:August 1984
Nationality:Romanian
Country of residence:England
Address:4 Shaggy Calf Lane, Slough, England, SL2 5HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Graeme Fox
Notified on:12 October 2018
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:United Kingdom
Address:73 Hurricane Road, Wallington, United Kingdom, SM6 9GF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary David Mark Cooper
Notified on:04 September 2017
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:United Kingdom
Address:42 Hazel Road, Coventry, United Kingdom, CV6 7DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:15 March 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:42 Hazel Road, Coventry, United Kingdom, CV6 7DD
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with updates.

Download
2023-12-13Accounts

Accounts with accounts type micro entity.

Download
2023-04-24Confirmation statement

Confirmation statement with updates.

Download
2022-12-28Persons with significant control

Change to a person with significant control.

Download
2022-12-23Officers

Change person director company with change date.

Download
2022-12-23Officers

Change person director company with change date.

Download
2022-12-23Persons with significant control

Change to a person with significant control.

Download
2022-12-23Address

Change registered office address company with date old address new address.

Download
2022-11-21Accounts

Accounts with accounts type micro entity.

Download
2022-06-13Persons with significant control

Notification of a person with significant control.

Download
2022-06-13Persons with significant control

Cessation of a person with significant control.

Download
2022-06-13Officers

Appoint person director company with name date.

Download
2022-06-13Officers

Termination director company with name termination date.

Download
2022-06-13Address

Change registered office address company with date old address new address.

Download
2022-04-06Confirmation statement

Confirmation statement with updates.

Download
2022-01-22Accounts

Accounts with accounts type micro entity.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-03-04Accounts

Accounts with accounts type micro entity.

Download
2020-06-03Address

Change registered office address company with date old address new address.

Download
2020-06-03Persons with significant control

Notification of a person with significant control.

Download
2020-06-03Persons with significant control

Cessation of a person with significant control.

Download
2020-06-03Officers

Appoint person director company with name date.

Download
2020-04-02Confirmation statement

Confirmation statement with updates.

Download
2020-01-16Officers

Termination director company with name termination date.

Download
2020-01-13Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.